Flinch Marketing Limited, a registered company, was registered on 19 Feb 2015. 9429041616741 is the business number it was issued. "Marketing consultancy service" (business classification M696252) is how the company is categorised. This company has been supervised by 2 directors: Jane Catherine Gibson - an active director whose contract started on 19 Feb 2015,
Stephen Conrad Menzies - an active director whose contract started on 19 Feb 2015.
Last updated on 27 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (registered address),
45A View Road, Houghton Bay, Wellington, 6023 (physical address),
45A View Road, Houghton Bay, Wellington, 6023 (service address),
45A View Road, Houghton Bay, Wellington, 6023 (postal address) among others.
Flinch Marketing Limited had been using 50 Gordon Road, Plimmerton, Porirua as their physical address up until 16 Jun 2020.
Previous names for the company, as we found at BizDb, included: from 18 Feb 2015 to 24 Mar 2015 they were called Itch Marketing Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 21 Oct 2022
Principal place of activity
262 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 50 Gordon Road, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 13 Apr 2018 to 16 Jun 2020
Address #2: 5 Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Physical address used from 19 May 2017 to 13 Apr 2018
Address #3: 24-26 Pollen Street, Ponsonby, Auckland, 1144 New Zealand
Registered address used from 14 Apr 2015 to 21 Oct 2022
Address #4: 50 Gordon Road, Plimmerton, Porirua, 5026 New Zealand
Registered address used from 19 Feb 2015 to 14 Apr 2015
Address #5: 3 Sinclair Street, Seatoun, Wellington, 6022 New Zealand
Physical address used from 19 Feb 2015 to 19 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibson, Jane Catherine |
Plimmerton Porirua 5026 New Zealand |
19 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Menzies, Stephen Conrad |
Kelburn Wellington 6012 New Zealand |
02 Apr 2015 - |
Jane Catherine Gibson - Director
Appointment date: 19 Feb 2015
Address: Wellington - Wellington City, 6023 New Zealand
Address used since 06 Apr 2023
Address: Porirua, 6023 New Zealand
Address used since 16 May 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2017
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 09 Nov 2017
Stephen Conrad Menzies - Director
Appointment date: 19 Feb 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 May 2017
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 09 Nov 2017
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Forge Creative Limited
17-21 Maidstone Street
Open Door Marketing Limited
24-26 Pollen Street
Phase3 Strategic Creative Limited
One Pollen Street
The Good Ideas Department Limited
C/-cleaver Richards Ltd
The One Picture Group Limited
24-26 Pollen Street
Triple B Nominees Limited
30 Crummer Road